Company NameGill & Duffus Landauer Limited
Company StatusDissolved
Company Number00460444
CategoryPrivate Limited Company
Incorporation Date26 October 1948(75 years, 6 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NameH P Thompson & Sons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameGaynor Antigha Bassey
NationalityBritish
StatusClosed
Appointed28 September 2007(58 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameMr Eduardo Francisco Carmona
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(61 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 26 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameMr John Bernard Gordon Laing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(62 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 26 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameRichard John Phillips
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 1996)
RoleChartered Accountant
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 The Broadwalk
Northwood
Middlesex
HA6 2XF
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed10 May 1995(46 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Director NameJonathan Richard Boyle
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(47 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2006)
RoleShipbroker
Correspondence AddressLickfold House
Petworth
West Sussex
GU28 9EY
Director NamePhilip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(47 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1999)
RoleProduct Development
Correspondence Address143 Fawnbrake Avenue
London
SE24 0BG
Director NameJoan Amanda Goff
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(47 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressKitts View
The Avenue
Chelmsford
Essex
CM3 6LZ
Director NameThomas F Freear
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1996(47 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2000)
RoleLegal Advisor
Correspondence Address2a High Close
The Drive
Rickmansworth
Hertfordshire
WD3 4DZ
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(47 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(48 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(49 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameBogdan Mark Zaremba
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(50 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 May 2007)
RoleChartered Accountant
Correspondence Address38b Denbigh Road
Ealing
London
W13 8NH
Secretary NameJane Alison Moore
NationalityBritish
StatusResigned
Appointed07 April 2000(51 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NameMr Thomas William Slack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(57 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameJahn Eric Heller
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed08 May 2007(58 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameSimon John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(58 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons
Mill Road
Felsted
Essex
CM6 3HQ

Location

Registered AddressCottons Centre
Hay's Lane
London
SE1 2QE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

500k at £1Holco Trading Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£655,875
Current Liabilities£645

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
5 November 2012Application to strike the company off the register (2 pages)
5 November 2012Application to strike the company off the register (2 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 500,000
(5 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 500,000
(5 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
4 July 2011Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
4 July 2011Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page)
6 June 2011Full accounts made up to 30 September 2010 (11 pages)
6 June 2011Full accounts made up to 30 September 2010 (11 pages)
23 May 2011Termination of appointment of Jahn Heller as a director (1 page)
23 May 2011Termination of appointment of Jahn Heller as a director (1 page)
23 May 2011Appointment of Mr John Bernard Gordon Laing as a director (2 pages)
23 May 2011Appointment of Mr John Bernard Gordon Laing as a director (2 pages)
16 July 2010Appointment of Mr Eduardo Francisco Carmona as a director (2 pages)
16 July 2010Appointment of Mr Eduardo Francisco Carmona as a director (2 pages)
15 July 2010Termination of appointment of Simon Mitchell as a director (1 page)
15 July 2010Termination of appointment of Simon Mitchell as a director (1 page)
1 July 2010Director's details changed for Jahn Eric Heller on 31 May 2010 (2 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Jahn Eric Heller on 31 May 2010 (2 pages)
20 May 2010Full accounts made up to 30 September 2009 (10 pages)
20 May 2010Full accounts made up to 30 September 2009 (10 pages)
1 July 2009Full accounts made up to 31 October 2008 (10 pages)
1 July 2009Full accounts made up to 31 October 2008 (10 pages)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 May 2008Full accounts made up to 31 October 2007 (11 pages)
13 May 2008Full accounts made up to 31 October 2007 (11 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
1 August 2007Full accounts made up to 31 October 2006 (11 pages)
1 August 2007Full accounts made up to 31 October 2006 (11 pages)
9 July 2007New director appointed (3 pages)
9 July 2007New director appointed (3 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 August 2006Full accounts made up to 31 October 2005 (11 pages)
4 August 2006Full accounts made up to 31 October 2005 (11 pages)
28 July 2006New director appointed (4 pages)
28 July 2006New director appointed (4 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
24 June 2005Return made up to 31/05/05; full list of members (2 pages)
24 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 June 2005Full accounts made up to 31 October 2004 (11 pages)
24 June 2005Full accounts made up to 31 October 2004 (11 pages)
27 August 2004Full accounts made up to 31 October 2003 (10 pages)
27 August 2004Full accounts made up to 31 October 2003 (10 pages)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (5 pages)
29 June 2004Return made up to 31/05/04; full list of members (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
23 June 2003Full accounts made up to 31 October 2002 (11 pages)
23 June 2003Full accounts made up to 31 October 2002 (11 pages)
25 September 2002Full accounts made up to 31 October 2001 (11 pages)
25 September 2002Full accounts made up to 31 October 2001 (11 pages)
26 June 2002Return made up to 31/05/02; full list of members (5 pages)
26 June 2002Return made up to 31/05/02; full list of members (5 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
31 August 2001Full accounts made up to 31 October 2000 (12 pages)
31 August 2001Full accounts made up to 31 October 2000 (12 pages)
29 June 2001Return made up to 31/05/01; full list of members (5 pages)
29 June 2001Return made up to 31/05/01; full list of members (5 pages)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
9 November 2000Full accounts made up to 31 March 2000 (13 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
9 November 2000Full accounts made up to 31 March 2000 (13 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Return made up to 31/05/98; full list of members (7 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Return made up to 31/05/98; full list of members (7 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
18 June 1997Return made up to 31/05/97; no change of members (6 pages)
18 June 1997Return made up to 31/05/97; no change of members (6 pages)
24 March 1997Auditor's resignation (1 page)
24 March 1997Auditor's resignation (1 page)
10 September 1996New secretary appointed (1 page)
10 September 1996Secretary resigned (2 pages)
10 September 1996Secretary resigned (2 pages)
3 September 1996Full accounts made up to 31 March 1996 (3 pages)
3 September 1996Full accounts made up to 31 March 1996 (3 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
9 November 1995Full accounts made up to 31 March 1995 (5 pages)
9 November 1995Full accounts made up to 31 March 1995 (5 pages)
28 June 1995Return made up to 31/05/95; full list of members (14 pages)
28 June 1995Return made up to 31/05/95; full list of members (7 pages)
25 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
12 March 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/92
(1 page)
12 March 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/92
(1 page)
19 January 1992Memorandum and Articles of Association (11 pages)
19 January 1992Memorandum and Articles of Association (11 pages)
7 January 1992Company name changed\certificate issued on 07/01/92 (2 pages)
7 January 1992Company name changed\certificate issued on 07/01/92 (2 pages)